SOFIA IMPORTERS LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

02/08/182 August 2018 REGISTERED OFFICE ADDRESS CHANGED ON 02/08/2018 TO PO BOX 4385, 05435896: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED CORTIN VENTURES LTD CERTIFICATE ISSUED ON 26/04/18

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIETA PETROVA

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 4TH FLOOR, 29 WILSON STREET C/- GREEN PARK PARTNERS LONDON EC2M 2SJ ENGLAND

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY KIERAN O'CONNOR

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN O'CONNOR

View Document

25/04/1825 April 2018 CESSATION OF KIERAN JOSEPH O'CONNOR AS A PSC

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MARIETA PETROVA

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MARIETA PETROVA

View Document

02/04/182 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 DIRECTOR APPOINTED MR KIERAN JOSEPH O'CONNOR

View Document

21/05/1721 May 2017 APPOINTMENT TERMINATED, DIRECTOR RHIAN HARVEY

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM HOPE HOUSE 45 GREAT PETER STREET LONDON SW1P 3LT

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED JACKADGERY LTD CERTIFICATE ISSUED ON 21/05/15

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O KIERAN O'CONNOR C/- CORTIN CAPITAL PARTNERS LLP 3RD FLOOR 2-4 KING STREET ST JAMES LONDON SW1Y 6QL ENGLAND

View Document

28/03/1528 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/11/141 November 2014 PREVSHO FROM 30/04/2015 TO 30/06/2014

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM C/O GREEN PARK PARTNERS 2-4 KING STREET 2-4 KING STREET 3RD FLOOR LONDON SW1Y 6QL ENGLAND

View Document

01/11/141 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH O'CONNOR / 30/06/2014

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN HARVEY / 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM JACKADGERY LTD 14F FITZJOHNS AVENUE LONDON NW3 5NA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN HARVEY / 18/03/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM CORTIN CAPITAL GROUP LTD 14F FITZJOHNS AVENUE LONDON NW3 5NA ENGLAND

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KIERAN JOSEPH O'CONNOR / 18/03/2014

View Document

06/03/146 March 2014 COMPANY NAME CHANGED CORTIN CAPITAL GROUP LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1424 February 2014 CHANGE OF NAME 18/02/2014

View Document

26/01/1426 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O O'CONNOR 14A FITZJOHNS AVENUE HAMPSTEAD LONDON NW3 5NA UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KIERAN JOSEPH O'CONNOR / 26/04/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN HARVEY / 26/04/2013

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/05/1219 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/06/1123 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 14 FITZJOHNS AVENUE LOWER GROUND FLOOR LONDON NW3 5NA

View Document

30/01/1130 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN HARVEY / 26/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BUSINESS SUITE LOWER GROUND FLOOR 14 FITZJOHN'S AVENUE LONDON NW3 5NA UK

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN HARVEY / 26/04/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KIERAN O'CONNOR / 26/04/2009

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM LOWER GROUND FLOOR 14 FITZJOHN'S AVENUE LONDON LONDON NW3 5NA

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: C/O CRUICKSHANKS SOLICITORS SIR PETER BLAKE HOUSE 10 SHERLOCK MEWS LONDON W1U 6DR

View Document

22/05/0622 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company